(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite 1 Welch House 90-92 High Street Henley-in-Arden B95 5BY United Kingdom on Mon, 23rd Oct 2023 to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jul 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 12 Percy Road Cottesmore Oakham LE15 7BB on Thu, 17th Jun 2021 to Suite 1 Welch House 90-92 High Street Henley-in-Arden B95 5BY
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 20th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 10th Sep 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 10th Sep 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 10th Sep 2020 new director was appointed.
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 10th Sep 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Greywood Avenue Newcastle upon Tyne NE4 9PA United Kingdom on Thu, 27th Aug 2020 to 12 Percy Road Cottesmore Oakham LE15 7BB
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2020
| incorporation
|
Free Download
(10 pages)
|